London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 November 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 06 November 2012) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr John Michael Walker |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 91 Mountbatten Avenue Sandal Wakefield West Yorkshire WF2 6HH |
Director Name | George Barron Tinker |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 3 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | Nicholas George Lawrence Timpson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Henniker Mews London SW3 6BL |
Director Name | Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 1 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Director Name | Mr Neil Rollason |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 42 Cedar Drive Redhill Peninsula 18 Pak Pat Shan Road Tai Tam Hong Kong Foreign |
Director Name | Mr Konrad Wilhelm Antonius Ostmeier |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thorncliffe Avenue Royton Oldham OL2 5RZ |
Director Name | Mr Donald Neil |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 21 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LP |
Director Name | Victor James Maundrell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 26 Azalea Way Camberley Surrey GU15 1NY |
Director Name | Mr Robert Henry Greene |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | Westfield 5 Prospect Villas Wetherby West Yorkshire LS22 6PL |
Director Name | Xavier De Bourleuf |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1996) |
Role | Company Director |
Correspondence Address | 15 Rue D'Aumale 75009 Paris Foreign |
Director Name | Mr John Joseph Bortak |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1994) |
Role | Company Director |
Correspondence Address | 6279 Azalea Circle Solon Ohio 44139 United States |
Secretary Name | George Barron Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 3 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | Peter Muldowney |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 1994(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1999) |
Role | Business Executive |
Correspondence Address | Ground Floor Flat 48 Lennox Gardens London Sw1x Odj |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Secretary Name | Mr Derek Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Michael Lloyd Tamblyn |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Quarry House Stow On The Wold Gloucestershire GL54 1LD Wales |
Director Name | Mr Paul Michael Barnard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | David T Flood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 488 White Oak Lane Barrington Illinois 60010 |
Director Name | James Carthage O Donnell |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(45 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(56 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wellington Court Spencers Wood Reading Berkshire RG7 1BN |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(56 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhaven 8 Dawnay Close Ascot Berkshire SL5 7PQ |
Website | www.rocol.com/ |
---|---|
Telephone | 0113 2322600 |
Telephone region | Leeds |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Berrington Uk 50.00% Ordinary |
---|---|
1 at £1 | Itw LTD 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
27 May 2010 | Director's details changed (2 pages) |
27 May 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed (2 pages) |
27 May 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Termination of appointment of Philip Matthew Deakin as a director (1 page) |
12 May 2010 | Termination of appointment of Philip Matthew Deakin as a director (1 page) |
12 May 2010 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page) |
12 May 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 May 2010 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 December 2008 | Accounts made up to 30 November 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
22 May 2008 | Location of register of members (1 page) |
13 December 2007 | Accounts made up to 30 November 2007 (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
7 December 2006 | Accounts made up to 30 November 2006 (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
9 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
22 December 2005 | Accounts made up to 30 November 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members
|
22 December 2004 | Full accounts made up to 30 November 2004 (10 pages) |
22 December 2004 | Full accounts made up to 30 November 2004 (10 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (10 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
5 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
16 March 2004 | Re-registration of Memorandum and Articles (12 pages) |
16 March 2004 | Re-registration of Memorandum and Articles (12 pages) |
16 March 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 March 2004 | Certificate of re-registration from Limited to Unlimited (2 pages) |
16 March 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
16 March 2004 | Certificate of re-registration from Limited to Unlimited (2 pages) |
16 March 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 March 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 09/04/03; full list of members
|
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 09/04/03; full list of members (8 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
5 June 2003 | Accounts made up to 30 November 2002 (5 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (5 pages) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (5 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
18 August 2002 | Full accounts made up to 30 November 2001 (11 pages) |
18 August 2002 | Full accounts made up to 30 November 2001 (11 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
16 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
1 October 2001 | Full accounts made up to 30 November 2000 (13 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
15 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (19 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (19 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
19 October 1999 | Accounting reference date shortened from 01/01/00 to 30/11/99 (1 page) |
19 October 1999 | Accounting reference date shortened from 01/01/00 to 30/11/99 (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: rocol house swillington leeds yorks LS26 8BS (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: rocol house swillington leeds yorks LS26 8BS (1 page) |
18 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
23 April 1999 | £ nc 4018000/8518000 31/03/99 (1 page) |
23 April 1999 | Ad 31/03/99--------- £ si 4638131@1=4638131 £ ic 3818000/8456131 (4 pages) |
23 April 1999 | Ad 31/03/99--------- £ si 4638131@1=4638131 £ ic 3818000/8456131 (4 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | £ nc 4018000/8518000 31/03/99 (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 4 January 1999 (21 pages) |
16 March 1999 | Full accounts made up to 4 January 1999 (21 pages) |
16 March 1999 | Full accounts made up to 4 January 1999 (21 pages) |
22 June 1998 | Full accounts made up to 4 January 1998 (22 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 4 January 1998 (22 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 4 January 1998 (22 pages) |
29 April 1998 | Return made up to 09/04/98; no change of members
|
29 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 4 January 1997 (21 pages) |
27 August 1997 | Full accounts made up to 4 January 1997 (21 pages) |
27 August 1997 | Full accounts made up to 4 January 1997 (21 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 09/04/97; full list of members (8 pages) |
9 April 1997 | Return made up to 09/04/97; full list of members
|
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
1 August 1996 | Full accounts made up to 4 January 1996 (21 pages) |
1 August 1996 | Full accounts made up to 4 January 1996 (21 pages) |
1 August 1996 | Full accounts made up to 4 January 1996 (21 pages) |
17 April 1996 | Return made up to 09/04/96; no change of members (6 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 09/04/96; no change of members (6 pages) |
6 September 1995 | New secretary appointed;new director appointed (2 pages) |
6 September 1995 | Secretary resigned;director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
2 May 1995 | Return made up to 09/04/95; full list of members (8 pages) |
2 May 1995 | Return made up to 09/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
9 November 1992 | Memorandum and Articles of Association (7 pages) |
9 November 1992 | Memorandum and Articles of Association (7 pages) |